HIRST FABRICATION & MECHANICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Director's details changed for Mrs Francesca Lesley Damen on 2024-04-22

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

15/02/2315 February 2023 Director's details changed for Mr Robert Micheal Hinchliffe on 2023-02-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Change of details for Mr Robert Hirst as a person with significant control on 2021-08-03

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

08/11/198 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 CURREXT FROM 28/02/2019 TO 31/05/2019

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HIRST

View Document

19/02/1819 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEDGARD

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 12 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN ENGLAND

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR ROBERT MICHEAL HINCHLIFFE

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS FRANCESCA LESLEY DAMEN

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR ROBERT HIRST

View Document

15/02/1815 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 100

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company